(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 26th, November 2019
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th November 2018
filed on: 16th, November 2019
| accounts
|
Free Download
(2 pages)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 10th, September 2019
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 3rd, September 2019
| dissolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2nd November 2018
filed on: 6th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th November 2017
filed on: 1st, June 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2nd November 2017
filed on: 10th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 6th April 2016
filed on: 2nd, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 5th January 2017
filed on: 2nd, November 2017
| persons with significant control
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th November 2016
filed on: 16th, August 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Avanta Media Village 131-151 Great Titchfield Street London W1W 5BB on 31st March 2017 to 162 Main Road Danbury Chelmsford Essex CM3 4DT
filed on: 31st, March 2017
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 12th December 2016
filed on: 12th, December 2016
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2nd November 2016
filed on: 2nd, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Accounts for a dormant company made up to 30th November 2015
filed on: 21st, March 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2nd November 2015
filed on: 25th, November 2015
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2nd July 2015 director's details were changed
filed on: 7th, September 2015
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 30th November 2014
filed on: 14th, August 2015
| accounts
|
Free Download
(2 pages)
|
(AP04) On 16th July 2015, company appointed a new person to the position of a secretary
filed on: 17th, July 2015
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 15th July 2015
filed on: 17th, July 2015
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 3 Spital Yard Spital Square London E1 6AQ on 13th April 2015 to Avanta Media Village 131-151 Great Titchfield Street London W1W 5BB
filed on: 13th, April 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2nd November 2014
filed on: 30th, November 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 30th November 2013
filed on: 7th, July 2014
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 18th February 2014
filed on: 18th, February 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 14th February 2014
filed on: 14th, February 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2nd November 2013
filed on: 4th, November 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 30th November 2012
filed on: 26th, September 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2nd November 2012
filed on: 6th, November 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 30th November 2011
filed on: 14th, February 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2nd November 2011
filed on: 20th, January 2012
| annual return
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 19th October 2011
filed on: 19th, October 2011
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 28th September 2011
filed on: 28th, September 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 28th September 2011
filed on: 28th, September 2011
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed kac 14 LIMITEDcertificate issued on 27/09/11
filed on: 27th, September 2011
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 23rd September 2011
change of name
|
|
(NM01) Change of name by resolution
change of name
|
|
(NEWINC) Incorporation
filed on: 2nd, November 2010
| incorporation
|
Free Download
(49 pages)
|